Advanced company searchLink opens in new window

LILY & JACK'S LTD

Company number 08902106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
25 Mar 2024 AD01 Registered office address changed from 10 Wharf Street London SE8 3GE England to 14 Wellbrook Way Wellbrook Way Girton Cambridge CB3 0GP on 25 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from 12 Wharf Street London SE8 3GE England to 10 Wharf Street London SE8 3GE on 31 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Oliver John Wheeldon as a director on 27 February 2019
27 Feb 2020 AD01 Registered office address changed from 4 Capell Road Chorleywood Rickmansworth WD3 5HZ England to 12 Wharf Street London SE8 3GE on 27 February 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 Jan 2018 AP01 Appointment of Mr Oliver John Wheeldon as a director on 27 December 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 AD01 Registered office address changed from First Floor Flat 1 Mall Villas Mall Road London W6 9DQ to 4 Capell Road Chorleywood Rickmansworth WD3 5HZ on 19 June 2017
27 Apr 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
17 Nov 2015 AA Micro company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100